Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRIFFON HOVERCRAFT LIMITED
Company Information for

GRIFFON HOVERCRAFT LIMITED

MERLIN QUAY HAZEL ROAD, WOOLSTON, SOUTHAMPTON, HAMPSHIRE, SO19 7GB,
Company Registration Number
01282567
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Griffon Hovercraft Ltd
GRIFFON HOVERCRAFT LIMITED was founded on 1976-10-20 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Griffon Hovercraft Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRIFFON HOVERCRAFT LIMITED
 
Legal Registered Office
MERLIN QUAY HAZEL ROAD
WOOLSTON
SOUTHAMPTON
HAMPSHIRE
SO19 7GB
Other companies in RH6
 
Filing Information
Company Number 01282567
Company ID Number 01282567
Date formed 1976-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-07-05 12:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIFFON HOVERCRAFT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRIFFON HOVERCRAFT LIMITED

Current Directors
Officer Role Date Appointed
IAN MACKIE
Company Secretary 2016-10-18
JAMES PETER GEORGE GAGGERO
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE MAYHEW
Company Secretary 2011-11-18 2016-10-18
HENRY MICHAEL GAME
Director 2010-04-01 2016-02-23
SIMON PATRICK THOMSON
Company Secretary 2010-07-01 2011-11-18
JOHN HUGH GIFFORD
Director 1991-07-24 2011-02-01
NEAL WAKEHAM
Director 2009-05-01 2010-07-02
CHRISTOPHER RAYMOND ATTWOOD
Company Secretary 2008-05-02 2010-07-01
CHRISTOPHER RAYMOND ATTWOOD
Director 2008-05-02 2010-07-01
IAIN RICHARD CAMPBELL MAY
Director 2008-09-10 2010-03-31
EDWIN WILLIAM HENRY GIFFORD
Company Secretary 1991-07-24 2008-05-02
EDWIN WILLIAM HENRY GIFFORD
Director 1991-07-24 2008-05-02
CHRISTOPHER DONALD JACK BLAND
Director 2001-07-04 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER GEORGE GAGGERO UNIVERSAL ENGINEERING GROUP LIMITED Director 2009-11-05 CURRENT 1979-05-04 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND ENGINEERING HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-28 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO ENCOMBE LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
JAMES PETER GEORGE GAGGERO BLAND (THE BEEHIVE) LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERWORK LIMITED Director 2008-04-11 CURRENT 1965-06-30 Active
JAMES PETER GEORGE GAGGERO HOVERTRAVEL LIMITED Director 2008-04-11 CURRENT 1964-12-09 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP UK HOLDINGS LIMITED Director 2008-02-19 CURRENT 2007-11-21 Active
JAMES PETER GEORGE GAGGERO AIRBORNE REPRESENTATION LIMITED Director 2006-12-19 CURRENT 2006-11-08 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP PROPERTIES LIMITED Director 1991-03-17 CURRENT 1971-11-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-02DS01Application to strike the company off the register
2021-02-10TM02Termination of appointment of Ian Mackie on 2021-02-10
2021-02-10AP03Appointment of Mrs Sarah Ann Tomlinson as company secretary on 2021-02-10
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-11-07AD04Register(s) moved to registered office address Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER GEORGE GAGGERO / 28/05/2018
2018-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER GEORGE GAGGERO / 28/05/2018
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MACKIE on 2016-11-22
2016-10-18AP03Appointment of Mr Ian Mackie as company secretary on 2016-10-18
2016-10-18TM02Termination of appointment of Nicola Louise Mayhew on 2016-10-18
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 45000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MICHAEL GAME
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 45000
2015-07-27AR0124/07/15 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 45000
2014-07-28AR0124/07/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-29AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-09CH01Director's details changed for Mr Henry Michael Game on 2013-07-08
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-25AD03Register(s) moved to registered inspection location
2012-09-25AD02Register inspection address has been changed
2012-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA LOUISE MAYHEW on 2012-08-09
2012-07-24AR0124/07/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-11-29AP03SECRETARY APPOINTED MRS NICOLA LOUISE MAYHEW
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON
2011-08-08AR0124/07/11 FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIFFORD
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK THOMSON / 17/08/2010
2010-07-27AR0124/07/10 FULL LIST
2010-07-02CH03CHANGE PERSON AS SECRETARY
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ATTWOOD
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEAL WAKEHAM
2010-07-02AP03SECRETARY APPOINTED MR SIMON PATRICK THOMSON
2010-04-01AP01DIRECTOR APPOINTED MR HENRY MICHAEL GAME
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MAY
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010
2009-08-12363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-11190LOCATION OF DEBENTURE REGISTER
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12288aDIRECTOR APPOINTED NEAL WAKEHAM
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 8 HAZEL ROAD, WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 7GA
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30288aDIRECTOR APPOINTED JAMES PETER GEORGE GAGGERO
2008-09-30288aDIRECTOR APPOINTED IAIN RICHARD CAMPBELL MAY
2008-09-16363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWIN GIFFORD
2008-05-27288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER RAYMOND ATTWOOD
2008-04-16363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS; AMEND
2008-04-1688(2)CAPITALS NOT ROLLED UP
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 8 HAZEL ROAD SOUTHAMPTON HAMPSHIRE SO19 7GA
2005-08-18363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-07-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-09363sRETURN MADE UP TO 24/07/04; NO CHANGE OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRIFFON HOVERCRAFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRIFFON HOVERCRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY MORTGAGE OF A SHIP 2002-07-23 Satisfied LLOYDS TSB BANK PLC
HOVERCRAFT MORTGAGE 2002-07-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-10-15 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-03-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-03-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-03-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1991-04-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-10-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-10-09 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-08-14 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIFFON HOVERCRAFT LIMITED

Intangible Assets
Patents
We have not found any records of GRIFFON HOVERCRAFT LIMITED registering or being granted any patents
Domain Names

GRIFFON HOVERCRAFT LIMITED owns 1 domain names.

griffonhovercraft.co.uk  

Trademarks
We have not found any records of GRIFFON HOVERCRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIFFON HOVERCRAFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GRIFFON HOVERCRAFT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRIFFON HOVERCRAFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRIFFON HOVERCRAFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRIFFON HOVERCRAFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.